GREEN-MOVES ADDS & CHANGES LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
15/01/2515 January 2025 | Second filing for the notification of Greened Limited as a person with significant control |
13/01/2513 January 2025 | Change of details for Greened Limited as a person with significant control on 2020-10-02 |
10/01/2510 January 2025 | Director's details changed for Mr Anthony Lingard-Lane on 2024-10-01 |
10/01/2510 January 2025 | Director's details changed for Mrs Jane Margaret Lingard-Lane on 2024-10-01 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Termination of appointment of Martin Steven Hopley as a secretary on 2024-08-19 |
22/01/2422 January 2024 | Director's details changed for Mr Anthony Lingard-Lane on 2024-01-22 |
22/01/2422 January 2024 | Secretary's details changed for Martin Steven Hopley on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mrs Jane Margaret Lingard-Lane on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
22/01/2422 January 2024 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Unit G Stafford Park 15 Telford Shropshire TF3 3BB on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Greened Limited as a person with significant control on 2024-01-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Director's details changed for Mr Anthony Lingard-Lane on 2021-06-30 |
11/10/2311 October 2023 | Director's details changed for Mrs Jane Margaret Lingard-Lane on 2021-06-30 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Appointment of Martin Steven Hopley as a secretary on 2023-05-31 |
08/06/238 June 2023 | Termination of appointment of Jane Lingard-Lane as a secretary on 2023-05-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/02/2020 February 2020 | CESSATION OF SMARTED-ITORS LIMITED AS A PSC |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENED LIMITED |
20/02/2020 February 2020 | Notification of Greened Limited as a person with significant control on 2020-01-10 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
13/02/2013 February 2020 | COMPANY NAME CHANGED CONTROLLED ASSETS (FF&E) LIMITED CERTIFICATE ISSUED ON 13/02/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076418110001 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
21/10/1621 October 2016 | COMPANY NAME CHANGED GREEN-TRACK MOVES LIMITED CERTIFICATE ISSUED ON 21/10/16 |
07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
14/12/1514 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
24/06/1524 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANE LINGARD-LANE / 01/06/2013 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINGARD-LANE / 13/05/2014 |
01/07/141 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET LINGARD-LANE / 13/05/2014 |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
14/08/1314 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/09/1224 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
13/07/1213 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company